ADF DEVELOPMENTS LTD

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-23 with updates

View Document

11/04/2511 April 2025 Satisfaction of charge 119138690003 in full

View Document

11/04/2511 April 2025 Satisfaction of charge 119138690004 in full

View Document

04/04/254 April 2025 Confirmation statement made on 2025-04-04 with updates

View Document

04/04/254 April 2025 Termination of appointment of Stephen Belford as a director on 2025-04-01

View Document

04/04/254 April 2025 Cessation of S Belford Holdings Limited as a person with significant control on 2025-04-01

View Document

04/04/254 April 2025 Change of details for P&W Leighton Properties Ltd as a person with significant control on 2025-04-01

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

14/10/2414 October 2024 Notification of S Belford Holdings Limited as a person with significant control on 2024-10-14

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-14 with updates

View Document

14/10/2414 October 2024 Cessation of Stephen Belford as a person with significant control on 2024-10-14

View Document

18/07/2418 July 2024 Registration of charge 119138690004, created on 2024-07-16

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/06/245 June 2024 Registration of charge 119138690003, created on 2024-05-31

View Document

09/04/249 April 2024 Cessation of Adf Investments Ltd as a person with significant control on 2024-04-05

View Document

09/04/249 April 2024 Notification of P&W Leighton Properties Ltd as a person with significant control on 2024-04-05

View Document

09/04/249 April 2024 Appointment of Mr Peter Robert Leighton as a director on 2024-04-05

View Document

09/04/249 April 2024 Notification of Stephen Belford as a person with significant control on 2024-04-05

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-09 with updates

View Document

09/04/249 April 2024 Termination of appointment of Adam David Fitzgerald as a director on 2024-04-05

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/04/234 April 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

10/03/2310 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

27/01/2327 January 2023 Satisfaction of charge 119138690002 in full

View Document

04/10/224 October 2022 Registered office address changed from The Wedgwood Big House 1 Moorland Road Burslem Stoke on Trent ST6 1DJ United Kingdom to Marsh Trees House Marsh Parade Newcastle Under Lyme ST5 1BT on 2022-10-04

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/03/2126 March 2021 CESSATION OF DAVID MICHAEL BYATT AS A PSC

View Document

24/03/2124 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/02/2020 February 2020 CURREXT FROM 31/03/2020 TO 30/06/2020

View Document

29/11/1929 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADF INVESTMENTS LTD

View Document

29/11/1929 November 2019 CESSATION OF ADAM DAVID FITZGERALD AS A PSC

View Document

29/11/1929 November 2019 CESSATION OF STEPHEN BELFORD AS A PSC

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES

View Document

06/09/196 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119138690002

View Document

27/06/1927 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119138690001

View Document

29/03/1929 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company